Dundee
DD4 8PS
Scotland
Director Name | Mr Alexander Sutherland Macaulay |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 January 2019) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Derek Ross Marshall |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 January 2019) |
Role | Leisure Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Mr Derek Ross Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 08 January 2019) |
Role | Leisure Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Andrew Stewart Brunton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Product Development & Pricing |
Country of Residence | Scotland |
Correspondence Address | 3 Bucklers Wynd Kellas Dundee DD5 3TP Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | Mr Gordon Murray Stewart |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roxburgh Terrace Dundee Tayside DD2 1NZ Scotland |
Secretary Name | Mr Andrew Stewart Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Product Development & Pricing |
Country of Residence | Scotland |
Correspondence Address | 3 Bucklers Wynd Kellas Dundee DD5 3TP Scotland |
Director Name | James Ogilvie Brown |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2008) |
Role | Sales |
Correspondence Address | 43 Ogilvy Place Arbroath Angus DD11 4DF Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2005) |
Role | Estates Manager |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | funfactorydundee.com |
---|---|
Email address | [email protected] |
Telephone | 01382 501725 |
Telephone region | Dundee |
Registered Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Factory Skatepark 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
17 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (7 pages) |
17 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director james brown (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director james brown (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
3 April 2005 | Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
3 April 2005 | Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 July 2003 | Return made up to 15/07/03; full list of members
|
21 July 2003 | Return made up to 15/07/03; full list of members
|
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 July 2002 | Memorandum and Articles of Association (9 pages) |
26 July 2002 | Memorandum and Articles of Association (9 pages) |
23 July 2002 | Return made up to 30/07/02; full list of members
|
23 July 2002 | Return made up to 30/07/02; full list of members
|
26 May 2002 | Resolutions
|
26 May 2002 | Resolutions
|
19 December 2001 | Resolutions
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 30/07/01; full list of members
|
10 August 2001 | Return made up to 30/07/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
20 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (7 pages) |
17 December 1999 | Accounts made up to 31 March 1999 (7 pages) |
13 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
13 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
2 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
31 July 1998 | Ad 30/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
31 July 1998 | Ad 30/07/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 July 1998 | Incorporation (19 pages) |
30 July 1998 | Incorporation (19 pages) |